UAP ADMIN NO.6 LIMITED
Overview
Company Name | UAP ADMIN NO.6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04002542 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UAP ADMIN NO.6 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UAP ADMIN NO.6 LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UAP ADMIN NO.6 LIMITED?
Company Name | From | Until |
---|---|---|
EXCHANGEANDMART MOTOR LIMITED | Jun 08, 2000 | Jun 08, 2000 |
ALNERY NO. 2017 LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for UAP ADMIN NO.6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for UAP ADMIN NO.6 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Julie Louise Woollard as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Appointment of Miss Julie Louise Woollard as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Peters as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Mark David Peters as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corinna Bridges as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Ms Corinna Bridges on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elaine Christina Klonarides as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of UAP ADMIN NO.6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260001 | ||||
CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 48157320003 | |||||||
PEDEN, Michael Timothy | Secretary | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | British | 46871090001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
BARRATT, Trevor Stanley | Director | Albans Farmhouse Romford Road Pembury TN2 4BB Tunbridge Wells Kent | United Kingdom | British | Publisher | 125332500001 | ||||
BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Company Secretary | 206452920002 | ||||
CAMPBELL, James Milne | Director | 22 Lower Hill Road KT19 8LT Epsom Surrey | British | Finance Director | 49487790001 | |||||
KLONARIDES, Elaine | Director | Blackfriars Road SE1 8BF London 240 England England | England | British | Director | 196876250001 | ||||
MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | Accountant | 14226510001 | ||||
NUGEE, Andrew | Director | 47 Breer Street SW6 3HE London | British | Chief Executive | 78161450001 | |||||
PEDEN, Michael Timothy | Director | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | England | British | Company Secretary | 46871090001 | ||||
PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Group Company Secretary | 192348430001 | ||||
SANDALL, Peter | Director | 1 Oratory Gardens Canford Cliffs BH13 7HJ Poole Dorset | British | Director | 11462800001 | |||||
THOMAS, Anthony Christopher Brierley | Director | Tara Mount Pleasant, Langton Matravers BH19 3HH Swanage Dorset | British | Director | 75585350001 | |||||
WINDELL, Lynn Elizabeth | Director | Blackfriars Road SE1 8BF London 240 England England | Uk | British | Treasurer | 73203150002 | ||||
WOOLLARD, Julie Louise | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Chartered Secretary | 139159370002 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of UAP ADMIN NO.6 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Donytel Limited | Jun 30, 2016 | Merrion Square Dublin 2 68 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0